Search icon

CALI-TRUCKS TRANSPORTATION CORP

Company Details

Entity Name: CALI-TRUCKS TRANSPORTATION CORP
Jurisdiction: FLORIDA
Filing Type: Florida Profit Corporation
Status: Active
Date Filed: 28 Aug 2009 (15 years ago)
Last Event: AMENDMENT
Event Date Filed: 27 Jan 2020 (5 years ago)
Document Number: P09000072619
FEI/EIN Number 27-0824705
Address: 1806 North Flamingo Road, Suite 312, Pembroke Pines, FL 33028
Mail Address: 1806 North Flamingo Road, Suite 312, Pembroke Pines, FL 33028
ZIP code: 33028
County: Broward
Place of Formation: FLORIDA

Agent

Name Role Address
MEDINA, JOHN J Agent 1806 North Flamingo Road, Suite 312, Pembroke Pines, FL 33028

Treasurer

Name Role Address
MEDINA, JOHN J Treasurer 1806 North Flamingo Road, Suite 312 Pembroke Pines, FL 33028

President

Name Role Address
MEDINA, JOHN J President 1806 North Flamingo Road, Suite 312 Pembroke Pines, FL 33028

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G19000061516 USA TRUCK LOGISTICS ACTIVE 2019-05-24 2029-12-31 No data 1806 NORTH FLAMINGO ROAD, SUITE 312, PEMBROKE PINES, FL, 33028

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2021-01-14 1806 North Flamingo Road, Suite 312, Pembroke Pines, FL 33028 No data
REGISTERED AGENT ADDRESS CHANGED 2021-01-14 1806 North Flamingo Road, Suite 312, Pembroke Pines, FL 33028 No data
CHANGE OF MAILING ADDRESS 2021-01-14 1806 North Flamingo Road, Suite 312, Pembroke Pines, FL 33028 No data
AMENDMENT 2020-01-27 No data No data
AMENDMENT 2019-10-04 No data No data
AMENDMENT 2019-08-29 No data No data
AMENDMENT 2019-06-06 No data No data
REGISTERED AGENT NAME CHANGED 2019-06-06 MEDINA, JOHN J No data
AMENDMENT 2011-12-12 No data No data
AMENDMENT 2009-12-07 No data No data

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J17000052607 TERMINATED 1000000732506 MIAMI-DADE 2017-01-19 2027-01-26 $ 626.90 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828

Documents

Name Date
ANNUAL REPORT 2024-01-15
ANNUAL REPORT 2023-01-24
ANNUAL REPORT 2022-01-27
ANNUAL REPORT 2021-01-14
ANNUAL REPORT 2020-03-20
Amendment 2020-01-27
Amendment 2019-10-04
Amendment 2019-08-29
Amendment 2019-06-06
ANNUAL REPORT 2019-04-26

Date of last update: 25 Jan 2025

Sources: Florida Department of State